Shortcuts

Letts Limited

Type: NZ Limited Company (Ltd)
9429038608117
NZBN
647652
Company Number
Registered
Company Status
Current address
1130 Pukaki Street
Rotorua 3010
New Zealand
Registered & physical & service address used since 23 Feb 2010

Letts Limited, a registered company, was started on 09 May 1995. 9429038608117 is the NZBN it was issued. This company has been supervised by 5 directors: Robert Gordon Campbell - an active director whose contract started on 30 Jun 1995,
Jennifer Daphne Campbell - an inactive director whose contract started on 07 Aug 2014 and was terminated on 04 Sep 2017,
Jennifer Daphne Campbell - an inactive director whose contract started on 30 Jun 1995 and was terminated on 31 Mar 2012,
Harold Wayne Vandy - an inactive director whose contract started on 12 May 1995 and was terminated on 30 Jun 1995,
Graeme James Dennett - an inactive director whose contract started on 09 May 1995 and was terminated on 12 May 1995.
Updated on 05 Apr 2024, our data contains detailed information about 1 address: 1130 Pukaki Street, Rotorua, 3010 (types include: registered, physical).
Letts Limited had been using Bdo Spicers Rotorua Ltd, 1130 Pukaki Street, Rotorua as their physical address until 23 Feb 2010.
Old names for the company, as we identified at BizDb, included: from 30 May 1995 to 13 Aug 1998 they were called Rob Campbell Motors Limited, from 09 May 1995 to 30 May 1995 they were called Regisvale Nominees Limited.
A total of 100000 shares are allocated to 7 shareholders (5 groups). The first group is comprised of 5000 shares (5 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 5000 shares (5 per cent). Finally there is the third share allocation (5000 shares 5 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Bdo Spicers Rotorua Ltd, 1130 Pukaki Street, Rotorua

Physical address used from 28 Feb 2001 to 23 Feb 2010

Address: Spicer & Oppenheim, 1130 Pukaki Street, Rotorua

Physical address used from 28 Feb 2001 to 28 Feb 2001

Address: Spicer & Oppenheim, 1130 Pukaki Street, Rotorua

Registered address used from 28 Feb 2001 to 23 Feb 2010

Address: Spicer & Oppenheim, 1st Floor Spicer House, 22 -24 Pukaki Street, Rotorua

Registered address used from 29 Mar 1998 to 28 Feb 2001

Address: Spicer & Oppenheim, 22 - 24 Pukaki Street, Rotorua

Physical address used from 29 Mar 1998 to 28 Feb 2001

Address: 51 Fairy Springs Road, Rotorua

Registered address used from 26 Apr 1996 to 29 Mar 1998

Address: 9 Amohia Street, Rotorua

Registered address used from 30 Jun 1995 to 26 Apr 1996

Address: 9 Amohia Street, Rotorua

Physical address used from 09 May 1995 to 29 Mar 1998

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: February

Annual return last filed: 21 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Individual Cleverly, Rachel Lee Tauranga South
Tauranga
3112
New Zealand
Shares Allocation #2 Number of Shares: 5000
Individual Campbell, Phillip Blair Pyes Pa
Tauranga
3112
New Zealand
Shares Allocation #3 Number of Shares: 5000
Individual Cleverly, Sean Robert Tauranga South
Tauranga
3112
New Zealand
Shares Allocation #4 Number of Shares: 74000
Individual Campbell, Jennifer Daphne Rd 3
Tauranga
3173
New Zealand
Entity (NZ Limited Company) Spicers Rotorua Trustee Company Limited
Shareholder NZBN: 9429038109843
1130 Pukaki Street
Rotorua
Individual Campbell, Robert Gordon Rd 3
Tauranga
3173
New Zealand
Shares Allocation #5 Number of Shares: 6000
Individual Campbell, Robert Gordon Rd 3
Tauranga
3173
New Zealand
Directors

Robert Gordon Campbell - Director

Appointment date: 30 Jun 1995

Address: Rd 3, Tauranga, 3173 New Zealand

Address used since 26 Jan 2021

Address: Rd 3, Tauranga, 3173 New Zealand

Address used since 15 Feb 2016


Jennifer Daphne Campbell - Director (Inactive)

Appointment date: 07 Aug 2014

Termination date: 04 Sep 2017

Address: Rd 3, Tauranga, 3173 New Zealand

Address used since 07 Aug 2014


Jennifer Daphne Campbell - Director (Inactive)

Appointment date: 30 Jun 1995

Termination date: 31 Mar 2012

Address: Tauranga, 3173 New Zealand

Address used since 30 Jun 1995


Harold Wayne Vandy - Director (Inactive)

Appointment date: 12 May 1995

Termination date: 30 Jun 1995

Address: Ngongotaha,

Address used since 12 May 1995


Graeme James Dennett - Director (Inactive)

Appointment date: 09 May 1995

Termination date: 12 May 1995

Address: Rotorua,

Address used since 09 May 1995

Nearby companies

Daisies 'n May Farms Limited
1130 Pukaki Street

Resolve Trustees One Limited
1130 Pukaki Street

Bluebella Farms Limited
1130 Pukaki Street

Spicers Rotorua Trustee Company 2012 Limited
1130 Pukaki Street

Advance Steel Engineering Limited
1130 Pukaki Street

Liquid Voice Limited
1130 Pukaki Street